CHEPESTER LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B47 5PA
Company number 01733278
Status Active
Incorporation Date 21 June 1983
Company Type Private Limited Company
Address 59 MAY LANE, HOLLYWOOD, BIRMINGHAM, B47 5PA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 100 . The most likely internet sites of CHEPESTER LIMITED are www.chepester.co.uk, and www.chepester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Chepester Limited is a Private Limited Company. The company registration number is 01733278. Chepester Limited has been working since 21 June 1983. The present status of the company is Active. The registered address of Chepester Limited is 59 May Lane Hollywood Birmingham B47 5pa. . PATEL, Dipika Mukesh is a Secretary of the company. PATEL, Dipika Mukesh is a Director of the company. PATEL, Jivantika Kirit is a Director of the company. PATEL, Kanubhai Chunibhai is a Director of the company. PATEL, Kirit Kanubhai is a Director of the company. PATEL, Madhukanta Kanubhai is a Director of the company. PATEL, Mukesh Kanubhai is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


Current Directors


Director
PATEL, Dipika Mukesh

65 years old

Director
PATEL, Jivantika Kirit
Appointed Date: 01 November 1994
67 years old

Director

Director

Director

Director

Persons With Significant Control

Mr Kirit Kanubhai Patel
Notified on: 21 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEPESTER LIMITED Events

08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
09 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100

...
... and 63 more events
22 Jul 1988
New director appointed

06 Jan 1988
Accounts made up to 31 October 1986

06 Jan 1988
Return made up to 11/11/87; full list of members

18 Dec 1986
Full accounts made up to 31 October 1985

18 Dec 1986
Return made up to 29/08/86; full list of members

CHEPESTER LIMITED Charges

18 March 1985
Legal mortgage
Delivered: 26 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H - 441 birmingham road, wylde green, sutton, coldfield…
23 November 1983
Mortgage debenture
Delivered: 5 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…